Company NameSelect Vehicles Limited
DirectorMark Ferris
Company StatusActive
Company Number04358147
CategoryPrivate Limited Company
Incorporation Date22 January 2002(22 years, 3 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6521Financial leasing
SIC 64910Financial leasing

Directors

Director NameMr Mark Ferris
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2006(4 years, 7 months after company formation)
Appointment Duration17 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite A, 2nd Floor Beech Court
M60 Business Park
Manchester
M27 8FF
Director NameScott Raymond Murray
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2002(same day as company formation)
RoleSales Executive
Country of ResidenceUnited Kingdom
Correspondence Address18 Ashbourne Close
Whitefield
Manchester
M45 7NJ
Director NameMr Raymond Richard Murray
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2002(same day as company formation)
RoleSales Executive
Country of ResidenceEngland
Correspondence Address8 Ashbourne Grove
Whitefield
Manchester
M45 7NJ
Secretary NameSybil Lynn Murray
NationalityBritish
StatusResigned
Appointed22 January 2002(same day as company formation)
RoleCompany Director
Correspondence Address8 Ashbourne Grove
Whitefield
Manchester
Lancashire
M45 7NJ
Director NameMrs Jarunee Murray
Date of BirthNovember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2005(3 years, 8 months after company formation)
Appointment Duration2 years, 4 months (resigned 26 February 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Ashbourne Close
Whitefield
Manchester
M45 7NJ
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed22 January 2002(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed22 January 2002(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websiteselectvehiclelease.co.uk

Location

Registered AddressSuite A, 2nd Floor Beech Court
M60 Business Park
Manchester
M27 8FF
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardPendlebury
Built Up AreaGreater Manchester

Shareholders

16 at £1Mark Ferris
94.12%
Ordinary
1 at £1Kanjana Ferris
5.88%
Ordinary A

Financials

Year2014
Net Worth£70,615
Cash£100,896
Current Liabilities£45,863

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 January

Returns

Latest Return22 January 2024 (3 months, 1 week ago)
Next Return Due5 February 2025 (9 months, 1 week from now)

Filing History

31 March 2020Micro company accounts made up to 31 January 2020 (5 pages)
17 March 2020Confirmation statement made on 22 January 2020 with no updates (3 pages)
24 April 2019Unaudited abridged accounts made up to 31 January 2019 (9 pages)
4 March 2019Confirmation statement made on 22 January 2019 with no updates (3 pages)
9 May 2018Total exemption full accounts made up to 31 January 2018 (10 pages)
28 February 2018Confirmation statement made on 22 January 2018 with no updates (3 pages)
21 April 2017Total exemption full accounts made up to 31 January 2017 (11 pages)
21 April 2017Total exemption full accounts made up to 31 January 2017 (11 pages)
14 February 2017Confirmation statement made on 22 January 2017 with updates (5 pages)
14 February 2017Confirmation statement made on 22 January 2017 with updates (5 pages)
6 April 2016Director's details changed for Mr Mark Ferris on 1 April 2016 (2 pages)
6 April 2016Director's details changed for Mr Mark Ferris on 1 April 2016 (2 pages)
31 March 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
31 March 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
2 February 2016Annual return made up to 22 January 2016 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 17
(4 pages)
2 February 2016Annual return made up to 22 January 2016 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 17
(4 pages)
24 September 2015Director's details changed for Mr Mark Ferris on 23 September 2015 (2 pages)
24 September 2015Director's details changed for Mr Mark Ferris on 23 September 2015 (2 pages)
30 April 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
30 April 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
27 January 2015Annual return made up to 22 January 2015 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 17
(4 pages)
27 January 2015Annual return made up to 22 January 2015 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 17
(4 pages)
25 April 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
25 April 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
29 January 2014Annual return made up to 22 January 2014 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 17
(4 pages)
29 January 2014Annual return made up to 22 January 2014 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 17
(4 pages)
8 May 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
8 May 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
1 February 2013Annual return made up to 22 January 2013 with a full list of shareholders (4 pages)
1 February 2013Annual return made up to 22 January 2013 with a full list of shareholders (4 pages)
16 August 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
16 August 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
23 May 2012Compulsory strike-off action has been discontinued (1 page)
23 May 2012Compulsory strike-off action has been discontinued (1 page)
22 May 2012First Gazette notice for compulsory strike-off (1 page)
22 May 2012First Gazette notice for compulsory strike-off (1 page)
16 May 2012Annual return made up to 22 January 2012 with a full list of shareholders (3 pages)
16 May 2012Registered office address changed from 42-44 Chorley New Road Bolton Lancashire BL1 4AP on 16 May 2012 (1 page)
16 May 2012Registered office address changed from 42-44 Chorley New Road Bolton Lancashire BL1 4AP on 16 May 2012 (1 page)
16 May 2012Annual return made up to 22 January 2012 with a full list of shareholders (3 pages)
14 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
14 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
3 March 2011Termination of appointment of Scott Murray as a director (1 page)
3 March 2011Annual return made up to 22 January 2011 with a full list of shareholders (3 pages)
3 March 2011Annual return made up to 22 January 2011 with a full list of shareholders (3 pages)
3 March 2011Termination of appointment of Scott Murray as a director (1 page)
28 October 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
28 October 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
5 February 2010Annual return made up to 22 January 2010 with a full list of shareholders (4 pages)
5 February 2010Director's details changed for Mr Mark Ferris on 4 February 2010 (2 pages)
5 February 2010Director's details changed for Mr Mark Ferris on 4 February 2010 (2 pages)
5 February 2010Director's details changed for Scott Raymond Murray on 4 February 2010 (2 pages)
5 February 2010Director's details changed for Scott Raymond Murray on 4 February 2010 (2 pages)
5 February 2010Termination of appointment of Sybil Murray as a secretary (1 page)
5 February 2010Director's details changed for Scott Raymond Murray on 4 February 2010 (2 pages)
5 February 2010Annual return made up to 22 January 2010 with a full list of shareholders (4 pages)
5 February 2010Termination of appointment of Sybil Murray as a secretary (1 page)
5 February 2010Director's details changed for Mr Mark Ferris on 4 February 2010 (2 pages)
26 November 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
26 November 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
27 January 2009Return made up to 22/01/09; full list of members (4 pages)
27 January 2009Return made up to 22/01/09; full list of members (4 pages)
29 October 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
29 October 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
13 March 2008Return made up to 22/01/08; full list of members (4 pages)
13 March 2008Return made up to 22/01/08; full list of members (4 pages)
27 February 2008Appointment terminated director jarunee murray (1 page)
27 February 2008Appointment terminated director jarunee murray (1 page)
27 February 2008Director's change of particulars / mark ferris / 26/02/2008 (1 page)
27 February 2008Director's change of particulars / mark ferris / 26/02/2008 (1 page)
23 October 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
23 October 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
31 May 2007Return made up to 22/01/07; full list of members; amend (7 pages)
31 May 2007Return made up to 22/01/07; full list of members; amend (7 pages)
1 February 2007Return made up to 22/01/07; full list of members (3 pages)
1 February 2007Return made up to 22/01/07; full list of members (3 pages)
27 October 2006Ad 01/09/06--------- £ si 6@1=6 £ ic 10/16 (2 pages)
27 October 2006New director appointed (2 pages)
27 October 2006New director appointed (2 pages)
27 October 2006Ad 01/09/06--------- £ si 6@1=6 £ ic 10/16 (2 pages)
3 October 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
3 October 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
2 February 2006Return made up to 22/01/06; full list of members (3 pages)
2 February 2006Return made up to 22/01/06; full list of members (3 pages)
7 November 2005New director appointed (2 pages)
7 November 2005Director resigned (1 page)
7 November 2005New director appointed (2 pages)
7 November 2005Director resigned (1 page)
20 September 2005Total exemption small company accounts made up to 31 January 2005 (4 pages)
20 September 2005Total exemption small company accounts made up to 31 January 2005 (4 pages)
20 January 2005Return made up to 22/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 January 2005Return made up to 22/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 August 2004Total exemption small company accounts made up to 31 January 2004 (4 pages)
27 August 2004Total exemption small company accounts made up to 31 January 2004 (4 pages)
26 August 2004Director's particulars changed (1 page)
26 August 2004Director's particulars changed (1 page)
10 February 2004Return made up to 22/01/04; full list of members (7 pages)
10 February 2004Return made up to 22/01/04; full list of members (7 pages)
19 June 2003Total exemption small company accounts made up to 31 January 2003 (4 pages)
19 June 2003Total exemption small company accounts made up to 31 January 2003 (4 pages)
18 February 2003Return made up to 22/01/03; full list of members (7 pages)
18 February 2003Return made up to 22/01/03; full list of members (7 pages)
26 October 2002Ad 01/10/02--------- £ si 7@1=7 £ ic 3/10 (2 pages)
26 October 2002Ad 01/10/02--------- £ si 7@1=7 £ ic 3/10 (2 pages)
12 March 2002Registered office changed on 12/03/02 from: 45-49 chorley new road bolton lancashire BL1 4QR (1 page)
12 March 2002Registered office changed on 12/03/02 from: 45-49 chorley new road bolton lancashire BL1 4QR (1 page)
7 March 2002Registered office changed on 07/03/02 from: 6-8 underwood street london N1 7JQ (1 page)
7 March 2002Registered office changed on 07/03/02 from: 6-8 underwood street london N1 7JQ (1 page)
28 February 2002Secretary resigned (1 page)
28 February 2002New director appointed (2 pages)
28 February 2002New secretary appointed (2 pages)
28 February 2002Director resigned (1 page)
28 February 2002New director appointed (2 pages)
28 February 2002Director resigned (1 page)
28 February 2002New director appointed (2 pages)
28 February 2002New secretary appointed (2 pages)
28 February 2002New director appointed (2 pages)
28 February 2002Secretary resigned (1 page)
26 February 2002Ad 04/02/02--------- £ si 2@1=2 £ ic 1/3 (2 pages)
26 February 2002Ad 04/02/02--------- £ si 2@1=2 £ ic 1/3 (2 pages)
20 February 2002Company name changed amonglade LIMITED\certificate issued on 20/02/02 (2 pages)
20 February 2002Company name changed amonglade LIMITED\certificate issued on 20/02/02 (2 pages)
22 January 2002Incorporation (18 pages)
22 January 2002Incorporation (18 pages)